CAR SHOPS LIMITED

Register to unlock more data on OkredoRegister

CAR SHOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05331512

Incorporation date

13/01/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Penman Way, Grove Park, Leicester, Leicestershire LE19 1STCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon08/04/2026
Part of the property or undertaking has been released and no longer forms part of charge 053315120008
dot icon08/04/2026
Part of the property or undertaking has been released and no longer forms part of charge 053315120010
dot icon08/04/2026
Part of the property or undertaking has been released and no longer forms part of charge 053315120009
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 053315120009
dot icon24/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 053315120008
dot icon24/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 053315120010
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon03/01/2025
Termination of appointment of Nigel David Hurley as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Darren Edwards as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr John Cragg as a director on 2025-01-01
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 053315120010
dot icon24/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 053315120009
dot icon24/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 053315120008
dot icon11/03/2024
Resolutions
dot icon08/03/2024
Memorandum and Articles of Association
dot icon20/02/2024
Satisfaction of charge 053315120010 in full
dot icon20/02/2024
Satisfaction of charge 053315120008 in full
dot icon20/02/2024
Satisfaction of charge 053315120009 in full
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon15/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/07/2023
Termination of appointment of Adam Collinson as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Adam Collinson as a secretary on 2023-07-14
dot icon13/07/2023
Appointment of Mr Simon Moorhouse as a secretary on 2023-07-13
dot icon13/07/2023
Appointment of Mr Simon Moorhouse as a director on 2023-07-13
dot icon02/02/2023
Registration of charge 053315120010, created on 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon27/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/03/2020
Termination of appointment of Jonathan Paul Dunkley as a director on 2020-03-03
dot icon23/01/2020
Appointment of Mr Nigel David Hurley as a director on 2020-01-23
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon23/12/2019
Termination of appointment of Brian John Scott as a director on 2019-12-20
dot icon23/12/2019
Termination of appointment of James Dunkley as a director on 2019-12-20
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon22/10/2018
Full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon15/01/2018
Cessation of Jonathan Paul Dunkley as a person with significant control on 2017-02-16
dot icon15/01/2018
Notification of Sytner Group Limited as a person with significant control on 2017-02-16
dot icon18/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/04/2017
Registration of charge 053315120009, created on 2017-03-28
dot icon14/03/2017
Satisfaction of charge 1 in full
dot icon06/03/2017
Resolutions
dot icon06/03/2017
Particulars of variation of rights attached to shares
dot icon27/02/2017
Change of share class name or designation
dot icon21/02/2017
Registration of charge 053315120008, created on 2017-02-17
dot icon17/02/2017
Appointment of Mr Adam Collinson as a secretary on 2017-02-16
dot icon17/02/2017
Appointment of Mr Darren Edwards as a director on 2017-02-16
dot icon17/02/2017
Appointment of Mr Adam Collinson as a director on 2017-02-16
dot icon17/02/2017
Registered office address changed from , 9 Cheyne Walk, Northampton, NN1 5PT, England to 2 Penman Way Grove Park Leicester Leicestershire LE19 1st on 2017-02-17
dot icon17/02/2017
Termination of appointment of David William Hammond as a secretary on 2017-02-16
dot icon17/02/2017
Termination of appointment of Geoffrey Henry Whalen as a director on 2017-02-16
dot icon17/02/2017
Termination of appointment of Susan Anne Hammond as a director on 2017-02-16
dot icon17/02/2017
Termination of appointment of Paul John Dunkley as a director on 2017-02-16
dot icon17/02/2017
Termination of appointment of Denise Rachel Dunkley as a director on 2017-02-16
dot icon17/02/2017
Termination of appointment of David William Hammond as a director on 2017-02-16
dot icon24/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon03/10/2016
Satisfaction of charge 7 in full
dot icon15/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Mrs Susan Anne Hammond as a director on 2016-01-18
dot icon10/03/2016
Appointment of Mrs Denise Rachel Dunkley as a director on 2016-01-18
dot icon10/03/2016
Appointment of Mr James Dunkley as a director on 2016-01-18
dot icon24/02/2016
Director's details changed for Mr Paul John Dunkley on 2016-01-29
dot icon10/02/2016
Annual return made up to 2016-01-13. List of shareholders has changed
dot icon18/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-13
dot icon14/05/2015
Registered office address changed from , Ravens Way, Crow Lane Industrial Estate, Northampton, Northamptonshire, NN3 9UD to 2 Penman Way Grove Park Leicester Leicestershire LE19 1st on 2015-05-14
dot icon09/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-13
dot icon10/01/2014
Termination of appointment of Keith Saker as a director
dot icon06/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/07/2013
Appointment of Sir Geoffrey Henry Whalen as a director
dot icon11/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/06/2012
Termination of appointment of Timothy Taylor as a director
dot icon08/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon29/09/2011
Appointment of Mr Timothy John Taylor as a director
dot icon29/09/2011
Appointment of Mr Keith Alan Saker as a director
dot icon29/09/2011
Appointment of Mr Jonathan Paul Dunkley as a director
dot icon29/09/2011
Appointment of Mr Brian John Scott as a director
dot icon12/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Mr David William Hammond on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr. Paul John Dunkley on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr David William Hammond on 2009-10-06
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon08/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 13/01/09; full list of members
dot icon17/10/2008
Director's change of particulars / paul dunkley / 06/10/2008
dot icon15/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/04/2008
Ad 16/03/08\gbp si [email protected]=26.8\gbp ic 164/190.8\
dot icon07/04/2008
Resolutions
dot icon25/01/2008
Return made up to 13/01/08; full list of members
dot icon22/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 13/01/07; full list of members
dot icon25/01/2007
Location of register of members
dot icon26/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/03/2006
Ad 20/01/06--------- £ si [email protected]=11 £ ic 153/164
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon18/01/2006
Return made up to 13/01/06; full list of members
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Ad 04/11/05-07/11/05 £ si [email protected]=151 £ ic 2/153
dot icon22/11/2005
Resolutions
dot icon17/11/2005
Particulars of mortgage/charge
dot icon14/11/2005
Certificate of change of name
dot icon02/11/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon02/11/2005
Registered office changed on 02/11/05 from: witan court, 330-334 witan gate west, milton keynes, buckinghamshire MK9 1EJ
dot icon21/10/2005
Registered office changed on 21/10/05 from: 10 snow hill, london, EC1A 2AL
dot icon21/10/2005
S-div 10/10/05
dot icon21/10/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon21/10/2005
Secretary resigned;director resigned
dot icon21/10/2005
New secretary appointed;new director appointed
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon13/10/2005
New director appointed
dot icon11/10/2005
Certificate of change of name
dot icon05/10/2005
Registered office changed on 05/10/05 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
Director resigned
dot icon25/01/2005
Certificate of change of name
dot icon13/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunkley, Denise Rachel
Director
18/01/2016 - 16/02/2017
2
TRAVERS SMITH LIMITED
Corporate Director
05/10/2005 - 10/10/2005
225
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
05/10/2005 - 10/10/2005
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
05/10/2005 - 10/10/2005
595
DUPORT DIRECTOR LIMITED
Nominee Director
13/01/2005 - 04/10/2005
9186

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR SHOPS LIMITED

CAR SHOPS LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at 2 Penman Way, Grove Park, Leicester, Leicestershire LE19 1ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAR SHOPS LIMITED?

toggle

CAR SHOPS LIMITED is currently Active. It was registered on 13/01/2005 .

Where is CAR SHOPS LIMITED located?

toggle

CAR SHOPS LIMITED is registered at 2 Penman Way, Grove Park, Leicester, Leicestershire LE19 1ST.

What does CAR SHOPS LIMITED do?

toggle

CAR SHOPS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for CAR SHOPS LIMITED?

toggle

The latest filing was on 08/04/2026: Part of the property or undertaking has been released and no longer forms part of charge 053315120008.